- Company Overview for REFRESH PERSONAL FINANCE LTD (07369895)
- Filing history for REFRESH PERSONAL FINANCE LTD (07369895)
- People for REFRESH PERSONAL FINANCE LTD (07369895)
- More for REFRESH PERSONAL FINANCE LTD (07369895)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
11 May 2018 | CH01 | Director's details changed for Mr Adam Charles Green on 10 May 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
08 Mar 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Paul Woodworth on 9 January 2018 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Paul Woodworth on 7 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Mr Adam Charles Green on 9 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Mr Adam Charles Green on 9 January 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
12 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
12 Oct 2017 | AP01 | Appointment of Guy Richard Wakeley as a director on 6 January 2017 | |
11 Oct 2017 | PSC07 | Cessation of Zoe Louise Jackson as a person with significant control on 22 December 2016 | |
11 Oct 2017 | PSC07 | Cessation of Paul Woodworth as a person with significant control on 22 December 2016 | |
11 Oct 2017 | PSC02 | Notification of Equiniti Gateway Limited as a person with significant control on 22 December 2016 | |
11 Oct 2017 | AP01 | Appointment of Ms Seema Sangar as a director on 6 January 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Adam Charles Green as a director on 6 January 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 2.11 Holmfield Mill Holdsworth Road Halifax West Yorkshire HX3 6SN to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 11 October 2017 | |
23 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
30 Jul 2015 | AA | Micro company accounts made up to 30 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
30 Sep 2014 | AP01 | Appointment of Mrs Zoe Louise Jackson as a director on 1 September 2014 |